In the High Court of Justice (Chancery Division) Companies Court No 5286 of 2014 In the Matter of A & R HAULAGE LIMITED (Company Number 0..., London Gazette, 3 September 2014
A & R HAULAGE LIMITED (Company Number 05728513 ) Registered office: THE REGUS GROUP, In Training, 41 King Street, LUTON, LU1 2DW In the H..., London Gazette, 23 September 2014
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-12-14 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2016-02-11 | Filing dated 11 February 2016 | Dissolution deferment | details | |
2016-02-11 | Filing dated 11 February 2016 | Completion of winding up | details | |
2014-12-01 | Filing dated 1 December 2014 | Order of court to wind up | details | |
2014-07-15 | Filing dated 15 July 2014 | Compulsory strike-off action has been suspended | details | |
2014-07-01 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2013-12-03 | Annual Accounts | Total exemption small company accounts made up to 2013-07-31 | details | |
2013-09-17 | Change of accounting reference date | Previous accounting period extended from 2013-03-31 to 2013-07-31 | details | |
2013-05-13 | Annual Return | Annual return made up to 2013-03-02 with full list of shareholders | details | |
2012-12-30 | Annual Accounts | Total exemption small company accounts made up to 2012-03-31 | details | |
2012-04-16 | Annual Accounts | Total exemption small company accounts made up to 2011-03-31 | details | |
2012-04-11 | Filing dated 11 April 2012 | Compulsory strike-off action has been discontinued | details | |
2012-04-10 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2012-04-04 | Annual Return | Annual return made up to 2012-03-02 with full list of shareholders | details | |
2012-04-04 | Termination of appointment of director | Termination of appointment of Lee Davis as a director | details | |
2012-04-04 | Termination of appointment of director | Termination of appointment of Heather Agus as a director | details | |
2011-11-22 | Appointment of director | Appointment of Lee Mark Davis as a director | details | |
2011-11-22 | Termination of appointment of director | Termination of appointment of Lee Agus as a director | details | |
2011-11-21 | Appointment of director | Appointment of Lee Mark Davis as a director | details | |
2011-07-04 | Annual Accounts | Total exemption small company accounts made up to 2010-03-31 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
49.41 | Freight transport by road | UK SIC Classification 2007 | details |